Search
New York Local Government Assistance Corporation
… ) Mission Statement Created on June 11, 1990, the New York Local Government Assistance Corporation’s (“Corporation” … goals, which, when met, directly benefit the State, the City of New York and other local governments and school …
https://www.osc.ny.gov/debt/lgacSUNY Bulletin No. SU-364
… purpose of this bulletin is to provide agency instructions for OSC’s automatic processing. Affected Employees: Employees … are affected. Effective Dates: Effective 08/15/2024 for 21P employees, paychecks dated 09/11/2024 and effective … effective date of this row to 08/15/2024 as the position number must be inserted as a new row following the corrected …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-364-2024-restoration-contract-pay-and-additional-pay-suny-21pSUNY Bulletin No. SU-346
… purpose of this bulletin is to provide agency instructions for OSC’s automatic processing. Affected Employees: Employees … are affected. Effective Dates: Effective 08/17/2023 for 21P employees, paychecks dated 09/13/2023 and effective … effective date of this row to 08/17/2023 as the position number must be inserted as a new row following the corrected …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-346-2023-restoration-contract-pay-and-additional-pay-suny-21pSUNY Bulletin No. SU-331
… purpose of this bulletin is to provide agency instructions for OSC’s automatic processing. Affected Employees Employees … are affected. Effective Dates Effective 08/18/2022 for 21P employees, paychecks dated 09/14/2022 and effective … effective date of this row to 08/18/2022 as the position number must be inserted as a new row following the corrected …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-331-2022-restoration-contract-pay-and-additional-pay-suny-21pDiNapoli: Fire Chief Charged In Alleged $2,700 Gasoline Theft
… Chief Duane Royal was charged with grand larceny Sunday for allegedly stealing gas from the fire association for his private use, according to an audit and investigation … implemented. Their response is included in the final audit report, which can be viewed here: …
https://www.osc.ny.gov/press/releases/2015/11/dinapoli-fire-chief-charged-alleged-2700-gasoline-theftState Agencies Bulletin No. 1595
… be stopped and the funds will be sent to the NYS Office of Unclaimed Funds on March 9, 2018. Effective Date(s) Checks … 2016 and that the funds will be sent to the NYS Office of Unclaimed Funds (OUF) on March 9, 2018. Employees can visit the Unclaimed Funds - Search for Lost Money website to search for money handed over to OUF and …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1595-outreach-escheatment-2016-uncashed-payroll-checksCUNY Bulletin No. CU-605
… Purpose To provide agency instructions for processing the December 2017 Uniform Allowance Payment. … Agreement, as extended by the Memorandum of Agreement for Successor Agreements, between The City University of New … are communicated to the University Payroll via Control-D report NPAY502 (Warnings/Rejected Time Entry Transactions) …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-605-december-2017-uniform-allowance-paymentDiNapoli and Investor Group Reach Shareholder Agreement With FirstEnergy
… agreed to produce a comprehensive report on the company’s plan to reduce greenhouse gas emissions, New York State … a result, a shareholder resolution co-filed by DiNapoli, Connecticut Treasurer Denise L. Nappier on behalf of the … greenhouse gas emission in connection with President Obama’s goal of an 80 percent reduction in greenhouse gas emissions …
https://www.osc.ny.gov/press/releases/2014/01/dinapoli-and-investor-group-reach-shareholder-agreement-firstenergyPutnam County – Court and Trust Funds (2017M-221)
… established appropriate controls to safeguard and account for court and trust funds for the period January 1, 2014 through January 1, 2017. … Finance Law, the Commissioner is required to submit a report on an annual basis to the State Comptroller accounting …
https://www.osc.ny.gov/local-government/audits/county/2017/12/01/putnam-county-court-and-trust-funds-2017m-221Orange County – Court and Trust Funds (2017M-225)
… Purpose of Review The purpose of our review was to determine whether County officials have established appropriate controls to safeguard and account for court and trust funds for the period January 1, …
https://www.osc.ny.gov/local-government/audits/county/2017/12/01/orange-county-court-and-trust-funds-2017m-225Tax Check-Off Technical Amendment
… Session 2015-2016: Enacted pursuant to Chapter 57 of the laws of 2016 (Public Protection and General Government Article …
https://www.osc.ny.gov/legislation/tax-check-off-technical-amendmentNew York State Consultant Services Contractor’s Annual Employment Report (Form AC3272s)
New York State Consultant Services Contractor’s Annual Employment Report form.
https://www.osc.ny.gov/files/state-agencies/pdf/agency-form-ac3272s.pdfPrompt Contracting Reporting Methodology Worksheet - 2022 Calendar Year
Additional information and data supporting the 2022 Prompt Contracting Report
https://www.osc.ny.gov/files/state-agencies/contracts/2022/excel/pcl-worksheet-2022.xlsxPrompt Contracting Information Provided by State Agencies (Percentage of Late Contracts) - 2022 Calendar Year
Additional Information and data supporting the 2022 Prompt Contracting Report
https://www.osc.ny.gov/files/state-agencies/contracts/2022/pdf/pcl-state-agency-data-A2-2022.pdfClimate Change 2023
Office of the New York State Comptroller, Climate Change Report
https://www.osc.ny.gov/files/local-government/publications/pdf/climate-change-2023.pdfPrompt Contracting Reporting Methodology Worksheet - 2021 Calendar Year
Additional information and data supporting the 2020 Prompt Contracting Report
https://www.osc.ny.gov/files/state-agencies/contracts/2021/excel/pcl-worksheet-2021.xlsxPrompt Contracting Reporting Methodology Worksheet - 2020 Calendar Year
Additional information and data supporting the 2020 Prompt Contracting Report
https://www.osc.ny.gov/files/state-agencies/contracts/2020/excel/pcl-worksheet-2020.xlsx2017 Prompt Contracting Reporting Methodology Worksheet
Additional information and data supporting the 2017 Prompt Contracting Report
https://www.osc.ny.gov/files/state-agencies/contracts/excel/prompt-contracting-worksheet-2017.xlsx2017 Contracting Information Provided by State Agencies (Percentage of Late Contracts)
Additional information and data supporting the 2017 Prompt Contracting Report.
https://www.osc.ny.gov/files/state-agencies/contracts/pdf/prompt-contracting-state-agency-data-2.pdf2017 Contracting Information Provided by State Agencies (Alphabetical by Agencies)
Additional information and data supporting the 2017 Prompt Contracting Report
https://www.osc.ny.gov/files/state-agencies/contracts/pdf/prompt-contracting-state-agency-data-1.pdf